BERRYMANS SERVICE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BERRYMANS SERVICE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03378106

Incorporation date

30/05/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Berrymans Lace Mawer, 2 New Bailey Square, Stanley Street, Salford M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon11/11/2025
Director's details changed for Mr Matthew Harrington on 2025-11-11
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon11/11/2025
Director's details changed for Mrs Vivienne Elizabeth Williams on 2025-11-11
dot icon12/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon26/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon25/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon12/01/2022
Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Street Salford M3 5GS on 2022-01-12
dot icon07/01/2022
Register inspection address has been changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS
dot icon07/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon06/09/2021
Registered office address changed from King's House 42 King Street West Manchester M3 2NU England to 2 New Bailey Stanley Street Salford M3 5GS on 2021-09-06
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Accounts for a dormant company made up to 2020-04-30
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon08/04/2020
Withdrawal of a person with significant control statement on 2020-04-08
dot icon02/01/2020
Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BL England to King's House 42 King Street West Manchester M3 2NU on 2020-01-02
dot icon02/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon14/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon02/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon26/03/2018
Appointment of Mrs Vivienne Elizabeth Williams as a secretary on 2018-02-01
dot icon23/03/2018
Termination of appointment of Michael Jeremy Brown as a secretary on 2018-01-31
dot icon13/02/2018
Termination of appointment of Michael Jeremy Brown as a director on 2018-02-01
dot icon13/02/2018
Appointment of Mr Matthew Harrington as a director on 2018-02-01
dot icon23/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon18/01/2018
Termination of appointment of Terence John Renouf as a director on 2018-01-18
dot icon07/11/2017
Appointment of Mrs Vivienne Elizabeth Williams as a director on 2017-09-14
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon06/11/2017
Notification of Berrymans Lace Mawer Llp as a person with significant control on 2016-04-06
dot icon06/11/2017
Termination of appointment of Gary Mark Allison as a director on 2017-09-14
dot icon10/05/2017
Appointment of Mr Gary Mark Allison as a director on 2017-03-31
dot icon10/05/2017
Appointment of Mr Michael Jeremy Brown as a director on 2017-03-31
dot icon10/05/2017
Appointment of Mr Michael Jeremy Brown as a secretary on 2017-03-31
dot icon09/05/2017
Termination of appointment of Rodney Allan Wilson as a director on 2017-03-31
dot icon09/05/2017
Termination of appointment of Andrew Mark Relton as a secretary on 2017-03-31
dot icon27/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon31/12/2015
Registered office address changed from 625 Salisbury House London Wall London EC2M 5QN to Plantation Place 30 Fenchurch Street London EC3M 3BL on 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon11/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon29/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon24/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon23/10/2013
Appointment of Mr Andrew Mark Relton as a secretary
dot icon23/10/2013
Termination of appointment of Charlotte Capstick as a secretary
dot icon28/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon24/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon04/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Mr Rodney Allan Wilson on 2009-10-23
dot icon04/11/2009
Director's details changed for Terence John Renouf on 2009-10-23
dot icon04/11/2009
Secretary's details changed for Miss Charlotte Mary Capstick on 2009-10-23
dot icon02/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon14/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon27/10/2008
Return made up to 23/10/08; full list of members
dot icon04/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon25/10/2007
Return made up to 23/10/07; full list of members
dot icon26/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon23/10/2006
Return made up to 23/10/06; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2006-04-30
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Return made up to 23/10/05; full list of members
dot icon26/10/2005
Location of register of members
dot icon17/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon30/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon12/11/2004
Return made up to 23/10/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-04-30
dot icon05/11/2003
Return made up to 23/10/03; full list of members
dot icon26/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon06/11/2002
Return made up to 23/10/02; full list of members
dot icon19/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon02/11/2001
Return made up to 23/10/01; full list of members
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Accounts for a dormant company made up to 2000-04-30
dot icon17/11/2000
Return made up to 23/10/00; full list of members
dot icon24/11/1999
Return made up to 23/10/99; full list of members
dot icon06/08/1999
Accounts for a dormant company made up to 1999-04-30
dot icon19/11/1998
Return made up to 23/10/98; full list of members
dot icon06/08/1998
Return made up to 30/05/98; full list of members
dot icon25/06/1998
New director appointed
dot icon18/06/1998
Director resigned
dot icon13/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon09/09/1997
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Resolutions
dot icon30/05/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allison, Gary Mark
Director
31/03/2017 - 14/09/2017
18
Brown, Michael Jeremy
Director
31/03/2017 - 01/02/2018
21
Harrington, Matthew
Director
01/02/2018 - Present
18
Taylor, Paul Julian
Director
30/05/1997 - 26/10/2005
11
Wilkinson, David Withers
Director
01/06/1998 - 05/02/2001
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERRYMANS SERVICE COMPANY LIMITED

BERRYMANS SERVICE COMPANY LIMITED is an(a) Dissolved company incorporated on 30/05/1997 with the registered office located at C/O Berrymans Lace Mawer, 2 New Bailey Square, Stanley Street, Salford M3 5GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERRYMANS SERVICE COMPANY LIMITED?

toggle

BERRYMANS SERVICE COMPANY LIMITED is currently Dissolved. It was registered on 30/05/1997 and dissolved on 07/04/2026.

Where is BERRYMANS SERVICE COMPANY LIMITED located?

toggle

BERRYMANS SERVICE COMPANY LIMITED is registered at C/O Berrymans Lace Mawer, 2 New Bailey Square, Stanley Street, Salford M3 5GS.

What does BERRYMANS SERVICE COMPANY LIMITED do?

toggle

BERRYMANS SERVICE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BERRYMANS SERVICE COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.